Company NamePj Environmental Limited
DirectorsPaul Valentine Jones and Peter Anthony Jones
Company StatusActive
Company Number05206646
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NamePaul Valentine Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(same day as company formation)
RoleWaste Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Sherwood Grove
Meols
Wirral
Merseyside
CH47 9SL
Wales
Secretary NameMoya Patricia Jones
NationalityBritish
StatusCurrent
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Sherwood Grove
Meols
Wirral
Merseyside
CH47 9SL
Wales
Director NameMr Peter Anthony Jones
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(9 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Lawnhurst Avenue
Manchester
M23 9RQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone0151 6325839
Telephone regionLiverpool

Location

Registered Address166 Banks Road
West Kirby
Wirral
CH48 0RH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£63
Current Liabilities£95,307

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

29 March 2012Delivered on: 31 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 2004Delivered on: 1 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
17 May 2023Confirmation statement made on 17 May 2023 with updates (5 pages)
30 August 2022Micro company accounts made up to 31 August 2021 (6 pages)
24 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
3 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
18 August 2021Micro company accounts made up to 31 August 2020 (6 pages)
7 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
18 June 2020Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA to 166 Banks Road West Kirby Wirral CH48 0RH on 18 June 2020 (1 page)
4 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
30 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 November 2013Appointment of Mr Peter Anthony Jones as a director (2 pages)
12 November 2013Appointment of Mr Peter Anthony Jones as a director (2 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Paul Valentine Jones on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Paul Valentine Jones on 16 August 2010 (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 August 2008Return made up to 16/08/08; full list of members (3 pages)
28 August 2008Return made up to 16/08/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 September 2006Return made up to 16/08/06; full list of members (2 pages)
1 September 2006Return made up to 16/08/06; full list of members (2 pages)
31 August 2006Registered office changed on 31/08/06 from: 99 stanley road, bootle liverpool merseyside L20 7DA (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Secretary's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: 99 stanley road, bootle liverpool merseyside L20 7DA (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Secretary's particulars changed (1 page)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 August 2005Return made up to 16/08/05; full list of members (6 pages)
17 August 2005Return made up to 16/08/05; full list of members (6 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
16 August 2004Incorporation (12 pages)
16 August 2004Incorporation (12 pages)